Business directory in Rhode Island - Page 4174

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies

Identification Number: 000143485

Principal Address: 5 DIVISION ST, EAST GREENWICH, RI, 02818, USA

Date formed: 25 Oct 2004 - 14 May 2014

Identification Number: 000143484

Principal Address: 1224 NARRAGANSETT BOULEVARD, CRANSTON, RI, 02905, USA

Mailing Address: 1224 NARRAGANSETT BOULEVARD, CRANSTON, RI, 02905, USA

Date formed: 25 Oct 2004

Identification Number: 000143483

Principal Address: 143 CHURCH STREET, BARRINGTON, RI, 02806-, USA

Date formed: 25 Oct 2004 - 03 Oct 2006

Three Beauties, LLC. Revoked Entity

Identification Number: 000143482

Principal Address: 1978 WARWICK AVENUE, WARWICK, RI, 02888-, USA

Date formed: 25 Oct 2004 - 19 Aug 2008

533 Broadway, LLC Revoked Entity

Identification Number: 000143481

Principal Address: 315 MAIN STREET, NORTH READING, MA, 01864, USA

Mailing Address: 50 KENNEDY PLAZA SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA

Date formed: 25 Oct 2004 - 08 Jun 2016

Identification Number: 000508908

Principal Address: #, #, #, #, #

Date formed: 22 Oct 2004

Identification Number: 000503903

Principal Address: #, #, #, #, #

Date formed: 22 Oct 2004

Identification Number: 000503099

Principal Address: #, #, #, #, #

Date formed: 22 Oct 2004

Identification Number: 000489096

Principal Address: #, #, #, #, #

Date formed: 22 Oct 2004

Identification Number: 000143613

Principal Address: 115 EAST 86TH STREET SUITE PH, NEW YORK, NY, 10028, USA

Mailing Address: 115 EAST 86TH STREET SUITE PH, NEW YORK, NY, 10022, USA

Date formed: 22 Oct 2004 - 15 Jun 2009

Identification Number: 000143569

Principal Address: 3852 MAIN ROAD, TIVERTON, RI, 02878-, USA

Date formed: 22 Oct 2004 - 03 Oct 2006

Identification Number: 000143558

Date formed: 22 Oct 2004 - 17 Oct 2005

Identification Number: 000143510

Principal Address: 4 NUN AVENUE, JAMESTOWN, RI, 02835, USA

Date formed: 22 Oct 2004 - 12 Dec 2011

Avrek Financial Corp Revoked Entity

Identification Number: 000143502

Principal Address: 3 HUTTON CENTRE DRIVE SUITE 100, SANTA ANA, CA, 92707-, USA

Date formed: 22 Oct 2004 - 04 Oct 2006

Identification Number: 000143501

Principal Address: 473 EASTON TURNPIKE SUITE A, LAKE ARIEL, PA, 18436, USA

Date formed: 22 Oct 2004 - 21 Oct 2009

Identification Number: 000143490

Principal Address: 202 OLD RIDGEFIELD ROAD SUITE 4, WILTON, CT, 06897, USA

Date formed: 22 Oct 2004 - 16 Apr 2009

Identification Number: 000143488

Principal Address: ONE HSBE CENTER, BUFFALO, NY, 14203, USA

Mailing Address: C/O OFFICE OF THE GENERAL COUNSEL ONE JSBC CENTER, BUFFALO, NY, 14203, USA

Date formed: 22 Oct 2004 - 10 Apr 2012

Identification Number: 000143487

Principal Address: 210 EL CAMINO REAL, SOUTH SAN FRANCISCO, CA, 94080, USA

Date formed: 22 Oct 2004

Identification Number: 000143486

Principal Address: 210 EL CAMINO REAL, SOUTH SAN FRANCISCO, CA, 94080, USA

Date formed: 22 Oct 2004

Identification Number: 000143480

Principal Address: 10B APPIAN WAY, SMITHFIELD, RI, 02917, USA

Date formed: 22 Oct 2004 - 04 Feb 2021

Identification Number: 000143479

Principal Address: 1575 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA

Mailing Address: 9 THURBER BOULEVARD, SMITHFIELD, RI, 02917, USA

Date formed: 22 Oct 2004

Identification Number: 000143478

Principal Address: 65 SOCKANOSSET CROSSROAD SUITE 301, CRANSTON, RI, 02920, USA

Mailing Address: 65 SOCKANOSSET CROSSROAD SUITE 301, CRANSTON, RI, 02908, USA

Date formed: 22 Oct 2004

Identification Number: 000143477

Principal Address: 171 RANGELEY ROAD, CRANSTON, RI, 02920, USA

Date formed: 22 Oct 2004 - 25 Jan 2011

Identification Number: 000143476

Principal Address: 8 TIMBER LN, EXETER, RI, 02822, USA

Date formed: 22 Oct 2004

Bellavanna, LLC Revoked Entity

Identification Number: 000143475

Principal Address: 9 CROSS BOW LANE, WEST WARWICK, RI, 02893-, USA

Date formed: 22 Oct 2004 - 03 Oct 2006

Identification Number: 000143474

Principal Address: 1 SIMS AVENUE SUITE 105, PROVIDENCE, RI, 02909, USA

Date formed: 22 Oct 2004

Identification Number: 000143473

Date formed: 22 Oct 2004 - 07 Oct 2005

Identification Number: 000143462

Principal Address: 40 COURT STREET SUITE 650, BOSTON, MA, 02108, USA

Date formed: 22 Oct 2004 - 27 Jun 2011

Identification Number: 000143445

Principal Address: 177 OLD RIVER ROAD, LINCOLN, RI, 02865, USA

Date formed: 22 Oct 2004

Identification Number: 000143444

Date formed: 22 Oct 2004 - 03 Mar 2005

9 SUM, INC. Revoked Entity

Identification Number: 000143443

Principal Address: C/O JOSEPH RAHEB ESQ 650 WASHINGTON HWY, LINCOLN, RI, 02865, USA

Date formed: 22 Oct 2004 - 21 Oct 2009

Identification Number: 000143442

Principal Address: 626 PARK AVENUE. SUITE 1A, CRANSTON, RI, 02910-, USA

Date formed: 22 Oct 2004 - 04 Oct 2006

Papu's Place, Inc. Revoked Entity

Identification Number: 000143441

Principal Address: 1825 MINERAL SPRING AVENUE, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 22 Oct 2004 - 04 Oct 2006

PANDARE, LLC Dissolved

Identification Number: 000143439

Principal Address: 428 ROBLAR AVENUE, HILLSBOROUGH, CA, 94010, USA

Date formed: 22 Oct 2004 - 28 Dec 2012

Identification Number: 000143438

Principal Address: 2245 KELLER WAY SUITE 310, CARROLLTON, TX, 75006, USA

Date formed: 22 Oct 2004

K.M.I. LLC Revoked Entity

Identification Number: 000143437

Principal Address: 781 HARTFORD AVENUE, JOHNSTON, RI, 02919-, USA

Mailing Address: 908 HARTFORD AVENUE, JOHNSTON, RI, 02919-, USA

Date formed: 22 Oct 2004 - 28 Dec 2007

Amazing Nails, LLC Revoked Entity

Identification Number: 000143436

Principal Address: 24 NIVERVILLE STREET, JOHNSTON, RI, 02919-, USA

Date formed: 22 Oct 2004 - 03 Oct 2006

Mai Lovely Nails LLC Revoked Entity

Identification Number: 000143435

Principal Address: 24 NIVERVILLE STREET, JOHNSTON, RI, 02919-, USA

Date formed: 22 Oct 2004 - 03 Oct 2006

Identification Number: 000143433

Principal Address: 422 HOWE STREET, CUMBERLAND, RI, 02864, USA

Mailing Address: 46 HOWE STREET, CUMBERLAND, RI, 02864, USA

Date formed: 22 Oct 2004 - 16 May 2024

CRC CARPET CORP, LLC Revoked Entity

Identification Number: 000143432

Principal Address: 677 BROAD STREET, PROVIDENCE, RI, 02907-, USA

Date formed: 22 Oct 2004 - 17 Feb 2006

1 Mullen Street, LLC Revoked Entity

Identification Number: 000143386

Principal Address: 300 FRONT STREET, LINCOLN, RI, 02865-, USA

Mailing Address: 68 RABBITT HILL ROAD, CUMBERLAND, RI, 02864-, USA

Date formed: 22 Oct 2004 - 19 Aug 2008

Identification Number: 000143385

Principal Address: 650 WASHINGTON HIGHWAY, LINCOLN, RI, 02865, USA

Mailing Address: 650 WASHINGTON HWY, LINCOLN, RI, 02865, USA

Date formed: 22 Oct 2004 - 14 May 2014

Identification Number: 000502033

Principal Address: #, #, #, #, #

Date formed: 21 Oct 2004

Identification Number: 000489809

Principal Address: #, #, #, #, #

Date formed: 21 Oct 2004

Identification Number: 000143648

Principal Address: 8001 WOODLAND DRIVE, INDIANAPOLIS, IN, 46278, USA

Mailing Address: 5311 KANE ROAD, EAU CLAIRE, WI, 54703, USA

Date formed: 21 Oct 2004

Identification Number: 000143570

Principal Address: 45 CANDLEWOOD DRIVE, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 21 Oct 2004

230 Calla LLC Revoked Entity

Identification Number: 000143568

Date formed: 21 Oct 2004 - 03 Oct 2006

Identification Number: 000143567

Principal Address: 2 STAFFORD COURT, CRANSTON, RI, 02920, USA

Date formed: 21 Oct 2004

Identification Number: 000143566

Principal Address: 142 ALVERSON AVENUE, PROVIDENCE, RI, 02909-, USA

Date formed: 21 Oct 2004 - 03 Oct 2006

Identification Number: 000143565

Principal Address: 650 OAKLAWN AVENUE, CRANSTON, RI, 02920, USA

Mailing Address: 1140 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

Date formed: 21 Oct 2004